DIGITAL GATEWAY 24 LIMITED

Kenvon Coombe Wood Lane Kenvon Coombe Wood Lane, Folkestone, CT18 7BZ, Kent, England
StatusACTIVE
Company No.09240832
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

DIGITAL GATEWAY 24 LIMITED is an active private limited company with number 09240832. It was incorporated 9 years, 8 months, 17 days ago, on 30 September 2014. The company address is Kenvon Coombe Wood Lane Kenvon Coombe Wood Lane, Folkestone, CT18 7BZ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2022

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-31

Psc name: Voice Express Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2022

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donna-Marie Rachel Hood

Cessation date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2022

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Daniel John Hood

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Donna-Marie Rachel Hood

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Donna-Marie Rachel Hood

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Daniel John Hood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: Kenvon Coombe Wood Lane Hawkinge Folkestone Kent CT18 7BZ

Change date: 2020-01-06

Old address: Edgecoombe Coombe Way Hawkinge Folkestone Kent CT18 7DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Old address: Unit 4 Murston Business Centre Norman Road Ashford Kent TN23 7AD United Kingdom

New address: Edgecoombe Coombe Way Hawkinge Folkestone Kent CT18 7DA

Change date: 2014-10-02

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIELD & SONS (ESTATE MANAGEMENT) LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:04445015
Status:ACTIVE
Category:Private Limited Company

G V PECKOVER LIMITED

334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP

Number:07682414
Status:ACTIVE
Category:Private Limited Company

LANCASTER BUSINESS SERVICES LIMITED

27 JOE LANE,PRESTON,PR3 0QD

Number:05344430
Status:ACTIVE
Category:Private Limited Company

M LEFTWICH LTD

57 HEATH ROAD,BILLERICAY,CM11 1HS

Number:10790394
Status:ACTIVE
Category:Private Limited Company

MARK INFORMATION UK LIMITED

30 NELSON STREET,LEICESTER,LE1 7BA

Number:04753327
Status:ACTIVE
Category:Private Limited Company

OMNI PAYROLL SERVICES 41 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09850478
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source